Search icon

KEITH MCKENZIE LLC

Company Details

Entity Name: KEITH MCKENZIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000008937
FEI/EIN Number APPLIED FOR
Address: 700 NW 75TH ST, APT 102, GAINESVILLE, FL, 32607, US
Mail Address: 700 NW 75TH ST, APT 102, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
JONES,JONES,& JONES INC Agent 700 NW 75TH ST, GAINESVILLE, FL, 32607

Manager

Name Role Address
MCKENZIE KEITH Manager 700 NW 75TH ST APT 102, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-22 JONES,JONES,& JONES INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 700 NW 75TH ST, APT 102, GAINESVILLE, FL 32607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Keith McKenzie, Appellant(s), v. Zoe Spruyt, Appellee(s). 3D2024-1695 2024-09-26 Open
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-1396-FC-04

Parties

Name KEITH MCKENZIE LLC
Role Appellant
Status Active
Representations Ivette Gonzalez Petkovich
Name Zoe Spruyt
Role Appellee
Status Active
Representations Nadia Lissette Valdes
Name Hon. Alicia Garcia Priovolos
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing copy of the Final Judgment and Certificate of Service
On Behalf Of Keith McKenzie
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12689584
On Behalf Of Keith McKenzie
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order Appealed Not Attached. Incomplete Certificate of Service
On Behalf Of Keith McKenzie
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-13
Type Order
Subtype Order
Description The record on appeal herein has not been filed for the reason, the Court is informed, that the clerk of the lower court has not been paid the required fee. It is therefore ordered that the appellant(s) shall pay the clerk of the lower court the required fee within ten (10) days from the date of this Order. Appellant(s)' default shall result in the dismissal of this appeal.
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2024.
View View File

Documents

Name Date
REINSTATEMENT 2020-10-22
Florida Limited Liability 2019-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State